Search icon

HUBERT DES FORGES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUBERT DES FORGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1990 (34 years ago)
Date of dissolution: 21 Aug 2017
Entity Number: 1494783
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 220 E 60TH STREET, NEW YORK, NY, United States, 10022
Address: 220 E 60TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-674-0810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 E 60TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HUBERT DES FORGES Chief Executive Officer 220 E 60TH STREET, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0766742
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0808007-DCA Inactive Business 2003-06-10 2017-07-31

History

Start date End date Type Value
1999-01-27 2005-01-10 Address 1193 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1402, USA (Type of address: Chief Executive Officer)
1999-01-27 2005-01-10 Address 1193 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1402, USA (Type of address: Service of Process)
1993-01-21 1999-01-27 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-21 2005-01-10 Address 1193 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1990-12-12 1999-01-27 Address 480 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170821000257 2017-08-21 CERTIFICATE OF DISSOLUTION 2017-08-21
061206002299 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050110002478 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021205002611 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001228002522 2000-12-28 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2090114 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
1337524 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
1337525 RENEWAL INVOICED 2011-05-13 340 Secondhand Dealer General License Renewal Fee
1337526 RENEWAL INVOICED 2009-06-08 340 Secondhand Dealer General License Renewal Fee
1337527 RENEWAL INVOICED 2007-07-13 340 Secondhand Dealer General License Renewal Fee
1337528 RENEWAL INVOICED 2005-06-29 340 Secondhand Dealer General License Renewal Fee
526259 CNV_MS INVOICED 2004-09-21 25 Miscellaneous Fee
1337529 RENEWAL INVOICED 2003-08-05 340 Secondhand Dealer General License Renewal Fee
526260 FINGERPRINT INVOICED 2003-06-10 50 Fingerprint Fee
526261 FINGERPRINT INVOICED 2003-06-10 50 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State